Search icon

SERVICE EDUCATION INC.

Company Details

Name: SERVICE EDUCATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1983 (42 years ago)
Entity Number: 834714
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 790 CANNING PARKWAY, STE 1, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 CANNING PARKWAY, STE 1, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
TERENCE M. WOLFE Chief Executive Officer 790 CANNING PARKWAY, STE 1, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161205184
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-25 2011-04-29 Address 1777 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1997-04-30 2011-04-29 Address 1777 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1997-04-30 2011-04-29 Address 1777 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1992-11-10 2003-03-25 Address 1777 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1992-11-10 1997-04-30 Address 1777 PENFIELD RD., PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130405006198 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110429002537 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090323002654 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070410002835 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050513002822 2005-05-13 BIENNIAL STATEMENT 2005-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State